Company NameLes Oban Limited
Company StatusDissolved
Company NumberSC200099
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 6 months ago)
Dissolution Date19 June 2015 (8 years, 9 months ago)
Previous NameAbacus Book-Keeping Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Hill
Rowan Road
Oban
Argyll
PA34 5TY
Scotland
Director NameMr John Colin Macgregor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressArdroy Glenmore Road
Oban
Argyll
PA34 4PG
Scotland
Director NameDavid Goodall Mudie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Kilmore
Oban
PA34 4XX
Scotland
Secretary NameDavid Goodall Mudie
NationalityBritish
StatusClosed
Appointed03 October 2006(7 years after company formation)
Appointment Duration8 years, 8 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Kilmore
Oban
PA34 4XX
Scotland
Director NameKenneth Frederick Michael Oxland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDal Na Creag Laurel Road
Oban
Argyll
PA34 5EA
Scotland
Secretary NameKenneth Frederick Michael Oxland
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDal Na Creag Laurel Road
Oban
Argyll
PA34 5EA
Scotland
Director NameMrs Fiona Margaret McGlynn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years after company formation)
Appointment Duration5 years (resigned 03 October 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTullich Croft
Soroba
Oban
Argyll
PA34 4SB
Scotland
Director NameDuncan James Grout
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2006)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAchnacarry
Glenmore Road
Oban
Argyll
PA34 4PG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address8 High Street
Oban
Argyll
PA34 4BG
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

333 at £1Catherina Macgregor
33.33%
Ordinary
333 at £1Elizabeth Mudie
33.33%
Ordinary
333 at £1Shona Anderson
33.33%
Ordinary

Financials

Year2014
Net Worth£60,158
Cash£158
Current Liabilities£90,000

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Application to strike the company off the register (4 pages)
13 February 2015Application to strike the company off the register (4 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 999
(6 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 999
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders (6 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 October 2008Return made up to 22/09/08; full list of members (4 pages)
3 October 2008Return made up to 22/09/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 22/09/07; full list of members (3 pages)
5 November 2007Return made up to 22/09/07; full list of members (3 pages)
16 October 2007Company name changed abacus book-keeping services lim ited\certificate issued on 16/10/07 (4 pages)
16 October 2007Company name changed abacus book-keeping services lim ited\certificate issued on 16/10/07 (4 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Return made up to 22/09/06; full list of members (4 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Return made up to 22/09/06; full list of members (4 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 September 2005Return made up to 22/09/05; full list of members (4 pages)
23 September 2005Return made up to 22/09/05; full list of members (4 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
29 September 2004Return made up to 22/09/04; full list of members (10 pages)
29 September 2004Return made up to 22/09/04; full list of members (10 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 November 2003Return made up to 22/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 November 2003Return made up to 22/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
1 October 2002Return made up to 22/09/02; full list of members (8 pages)
1 October 2002Return made up to 22/09/02; full list of members (8 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 August 2002Ad 31/03/02--------- £ si 996@1=996 £ ic 3/999 (1 page)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 August 2002Ad 31/03/02--------- £ si 996@1=996 £ ic 3/999 (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
9 October 2001Return made up to 22/09/01; full list of members (7 pages)
9 October 2001Return made up to 22/09/01; full list of members (7 pages)
21 March 2001 (7 pages)
21 March 2001 (7 pages)
27 October 2000Ad 01/09/00--------- £ si 2@1 (2 pages)
27 October 2000Ad 01/09/00--------- £ si 2@1 (2 pages)
18 October 2000Return made up to 22/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2000Return made up to 22/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Incorporation (17 pages)
22 September 1999Incorporation (17 pages)